Tej Kumar Sibal, . Designation Director at MERCURY CAR RENTALS PRIVATE LIMITED.
Prithviraj Singh Oberoi, . Designation Director at MERCURY CAR RENTALS PRIVATE LIMITED.
George Johan Proos, . Designation Director at MERCURY CAR RENTALS PRIVATE LIMITED.
Sunil Gupta, . Designation Director at MERCURY CAR RENTALS PRIVATE LIMITED.
Paul Leslie Ford, . Designation Director at MERCURY CAR RENTALS PRIVATE LIMITED.
Sameer Thakur, . Designation Director at MERCURY CAR RENTALS PRIVATE LIMITED.
Vikramjit Singh Oberoi, . Designation Director at MERCURY CAR RENTALS PRIVATE LIMITED.
Located at 4, Mangoe Lane, KOLKATA, West Bengal. .

Searching for a company ?

Find all the information about a company you are looking for!

MERCURY CAR RENTALS PRIVATE LIMITED

About Mercury Car Rentals Private Limited
Mercury Car Rentals Private Limited was registered at Registrar of Companies ROC Kolkata on 03 February, 1995 and is categorised as Company limited by shares and an Non-government company.
Mercury Car Rentals Private Limited's Corporate Identification Number (CIN) is U63011WB1995PTC068029 and Registeration Number is 068029.

Mercury Car Rentals Private Limited registered address on file is 4, Mangoe Lane, KOLKATA - , West Bengal, .

Mercury Car Rentals Private Limited currently have 5 Active Directors / Partners: Tej Kumar Sibal, Sunil Gupta, Paul Leslie Ford, Sameer Thakur, Vikramjit Singh Oberoi, and there are no other Active Directors / Partners in the company except these 5 officials.

Mercury Car Rentals Private Limited is involved in Activity and currently company is in Active Status.

Company Name MERCURY CAR RENTALS PRIVATE LIMITED
CIN U63011WB1995PTC068029
Registration Date 03 February, 1995
Registeration No. 068029
RoC ROC Kolkata
State West Bengal
Registered Address 4, Mangoe Lane, KOLKATA, West Bengal
Address other than Registered Address Plot No. 92 Sector-44 Gurgaon 122002 HR
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 330000000 INR
PaidUp Capital Rs 317647100 INR
Company Class Private
Last Annual General Meeting Date 28 July, 2023
Date of Balance Sheet 31 March, 2023
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Prithviraj Singh Oberoi
George Johan Proos
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Motor Vehicle (Hypothecation) Rs 546402 INR 18 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 571833 INR 18 April, 2019 - Open
Motor Vehicle (Hypothecation) Rs 605804 INR 18 April, 2019 - Open
Rs 1170675 INR 11 February, 2016 - Closed
Movable property (not being pledge) Rs 5192890 INR 15 January, 2009 - Closed
Movable property (not being pledge) Rs 6736610 INR 31 January, 2013 - Closed
Movable property (not being pledge) Rs 7914234 INR 07 February, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 11305800 INR 13 August, 2019 - Open
Motor Vehicle (Hypothecation) Rs 11377292 INR 27 October, 2017 - Open
Motor Vehicle (Hypothecation) Rs 14647500 INR 25 November, 2019 - Open
Movable property (not being pledge) Rs 18283131 INR 18 February, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 20608704 INR 22 January, 2018 - Open
Motor Vehicle (Hypothecation) Rs 24155000 INR 11 September, 2019 - Open
Motor Vehicle (Hypothecation) Rs 29078400 INR 31 December, 2019 - Open
Movable property (not being pledge) Rs 32281495 INR 30 September, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 32339388 INR 10 November, 2017 - Open
Motor Vehicle (Hypothecation) Rs 33606291 INR 06 February, 2018 - Open
Movable property (not being pledge) Rs 36609990 INR 21 March, 2011 - Closed
Movable property (not being pledge) Rs 37556771 INR 28 December, 2012 - Closed
Rs 38500000 INR 29 July, 1999 - Open
Motor Vehicle (Hypothecation) Rs 38600545 INR 18 October, 2019 - Open
Motor Vehicle (Hypothecation) Rs 42532213 INR 09 October, 2018 - Closed
Book debts
Floating charge
Rs 50000000 INR 08 March, 2013 - Closed
Motor Vehicle (Hypothecation) Rs 52736882 INR 05 November, 2018 - Open
Motor Vehicle (Hypothecation) Rs 57907503 INR 09 August, 2017 - Open
Immovable property or any interest therein Rs 70000000 INR 11 June, 2005 14 January, 2009 Closed
Motor Vehicle (Hypothecation) Rs 75970759 INR 11 December, 2017 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 80000000 INR 30 March, 2010 - Closed
Rs 81107041 INR 17 April, 2015 - Closed
Motor Vehicle (Hypothecation) Rs 89363177 INR 07 June, 2017 - Closed
Motor Vehicle (Hypothecation) Rs 90046057 INR 10 December, 2015 16 March, 2018 Closed
Rs 94486648 INR 03 July, 2015 - Closed
Movable property (not being pledge) Rs 95578245 INR 16 September, 2011 - Closed
Motor Vehicle (Hypothecation)
CASH FLOWS AGAINST VEHICLES PURCHASED FRM FACILITY
Rs 126000000 INR 14 March, 2014 22 August, 2017 Closed
Book debts
Floating charge
Rs 150000000 INR 16 March, 2015 - Closed
Book debts
Floating charge
Rs 150000000 INR 27 March, 2015 31 December, 2015 Open
Motor Vehicle (Hypothecation) Rs 161631561 INR 13 July, 2016 - Closed
Rs 177356619 INR 10 December, 2015 - Open
Rs 320000000 INR 12 October, 2012 28 October, 2013 Closed
Rs 324200000 INR 14 March, 2014 13 March, 2015 Open
Motor Vehicle (Hypothecation)
CASH FLOWS AGAINST VEHICLES PURCHASED FRM FACILITY
Rs 389000000 INR 15 January, 2016 22 August, 2017 Closed
Rs 400000000 INR 17 December, 2013 28 October, 2014 Closed
Motor Vehicle (Hypothecation)
CASHFLOWS FROM DESIGNATED ACCOUNT.
Rs 450000000 INR 29 March, 2016 - Closed
Motor Vehicle (Hypothecation)
Book debts
Rs 490000000 INR 29 December, 2016 12 September, 2017 Open
Rs 500000000 INR 15 January, 2016 - Open
Motor Vehicle (Hypothecation)
CASH FLOWS AGAINST VEHICLES PURCHASED FRM FACILITY
Rs 500000000 INR 27 September, 2016 17 May, 2018 Closed
Motor Vehicle (Hypothecation)
Book debts
Rs 500000000 INR 29 December, 2016 - Open
Motor Vehicle (Hypothecation)
Floating charge
Cash Flows against vehicles puchased from facility
Rs 500000000 INR 27 September, 2017 17 July, 2018 Open
Book debts
Movable property (not being pledge)
Rs 500000000 INR 28 March, 2018 20 September, 2018 Open
Motor Vehicle (Hypothecation)
Floating charge
Rs 500000000 INR 07 June, 2018 18 September, 2019 Open
Book debts
Movable property (not being pledge)
VEHICLES
Rs 500000000 INR 18 October, 2019 22 May, 2020 Open
Rs 600000000 INR 24 July, 2014 10 June, 2015 Closed
Motor Vehicle (Hypothecation)
CASH FLOWS AGAINST VEHICLES PURCHASED FRM FACILITY
Rs 600000000 INR 15 July, 2015 17 May, 2018 Closed
Motor Vehicle (Hypothecation)
CASH FLOWS AND ESCROW ACCOUNT
Rs 600000000 INR 11 May, 2017 17 May, 2018 Open
Motor Vehicle (Hypothecation) Rs 600000000 INR 31 May, 2019 06 January, 2020 Open
Motor Vehicle (Hypothecation)
Book debts
Rs 650000000 INR 14 December, 2018 16 July, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here